Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 3 => 4 |
2024-04-07 |
update num_mort_outstanding 3 => 1 |
2024-04-07 |
update num_mort_satisfied 0 => 3 |
2023-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039024840002 |
2023-10-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039024840004 |
2023-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039024840001 |
2023-10-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039024840003 |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES |
2023-01-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES |
2022-01-07 |
delete company_previous_name THE GLASSMILLS 2 LIMITED |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-11 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-08-07 |
delete company_previous_name LONDON & SUFFOLK PROPERTIES LTD |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-04-07 |
update statutory_documents FIRST GAZETTE |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-18 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-27 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-07 |
delete sic_code 99999 - Dormant Company |
2019-03-07 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2019-02-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
2018-08-09 |
delete address ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AF |
2018-08-09 |
insert address WATERMAN'S HOUSE WATERMAN'S COURT KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX ENGLAND TW18 3BA |
2018-08-09 |
insert company_previous_name PROPERTY HEALTHCARE SOLUTIONS LIMITED |
2018-08-09 |
update account_ref_day 31 => 30 |
2018-08-09 |
update account_ref_month 1 => 6 |
2018-08-09 |
update accounts_next_due_date 2018-10-31 => 2019-03-31 |
2018-08-09 |
update name PROPERTY HEALTHCARE SOLUTIONS LIMITED => LONDON & SUFFOLK PROPERTIES LIMITED |
2018-08-09 |
update registered_address |
2018-07-20 |
update statutory_documents CESSATION OF PAUL GERARD SEXTON AS A PSC |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SEXTON |
2018-07-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL SEXTON |
2018-07-19 |
update statutory_documents PREVEXT FROM 31/01/2018 TO 30/06/2018 |
2018-07-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/07/2018 FROM
ABBEY HOUSE
51 HIGH STREET
SAFFRON WALDEN
ESSEX
CB10 1AF |
2018-07-19 |
update statutory_documents COMPANY NAME CHANGED PROPERTY HEALTHCARE SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 19/07/18 |
2018-04-17 |
update statutory_documents SITUATIONS IN WICH EITHER PAUL SEXTON AND OR DAVID FROST BEING DIRECTORS HAS OR CAN HAVE A DIRECT OR INDIRECT INTEREST THAT CONFLICTS OR MAY CONFLICT WITH THE INTRSEST OF THE COMPANY RE SECT 175 07/09/2017 |
2018-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
2017-09-06 |
update statutory_documents SOLVENCY STATEMENT DATED 06/09/17 |
2017-09-06 |
update statutory_documents REDUCE ISSUED CAPITAL 06/09/2017 |
2017-09-06 |
update statutory_documents 06/09/17 STATEMENT OF CAPITAL GBP 2030100 |
2017-09-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-05-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-05-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-04-27 |
update num_mort_charges 0 => 3 |
2017-04-27 |
update num_mort_outstanding 0 => 3 |
2017-04-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
2017-04-18 |
update statutory_documents 07/03/17 STATEMENT OF CAPITAL GBP 6030100 |
2017-03-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039024840003 |
2017-03-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039024840002 |
2017-03-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039024840001 |
2017-03-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-03-07 |
update statutory_documents ADOPT ARTICLES 24/02/2017 |
2017-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-07-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-06-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
2016-02-11 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
2016-02-11 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
2016-01-05 |
update statutory_documents 05/01/16 FULL LIST |
2015-07-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
2015-01-09 |
update statutory_documents 05/01/15 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-07-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-06-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
2014-01-10 |
update statutory_documents 05/01/14 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-07-02 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-25 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
2013-06-25 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
2013-06-21 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
update accounts_next_due_date 2012-10-31 => 2013-10-31 |
2013-06-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
2013-02-11 |
update statutory_documents 05/01/13 FULL LIST |
2012-06-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
2012-01-05 |
update statutory_documents 05/01/12 FULL LIST |
2011-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
2011-01-05 |
update statutory_documents 05/01/11 FULL LIST |
2010-06-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
2010-01-07 |
update statutory_documents 05/01/10 FULL LIST |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROST / 05/01/2010 |
2010-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD SEXTON / 05/01/2010 |
2009-10-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
2009-01-05 |
update statutory_documents RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
2008-02-05 |
update statutory_documents RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
2007-02-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
2007-01-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-01-12 |
update statutory_documents RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
2005-08-31 |
update statutory_documents COMPANY NAME CHANGED
LONDON & SUFFOLK PROPERTIES LIMI
TED
CERTIFICATE ISSUED ON 31/08/05 |
2005-03-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
2005-01-26 |
update statutory_documents RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
2004-05-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
2003-04-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
2002-12-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
2002-03-13 |
update statutory_documents RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents COMPANY NAME CHANGED
THE GLASSMILLS 2 LIMITED
CERTIFICATE ISSUED ON 24/12/01 |
2001-12-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
2001-07-16 |
update statutory_documents COMPANY NAME CHANGED
LONDON & SUFFOLK PROPERTIES LTD
CERTIFICATE ISSUED ON 16/07/01 |
2001-01-16 |
update statutory_documents RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
2000-01-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-01-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-01-26 |
update statutory_documents SECRETARY RESIGNED |
2000-01-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |